Direct Mirror Doors (nw) Ltd MERSEYSIDE


Direct Mirror Doors (nw) started in year 2004 as Private Limited Company with registration number 05067087. The Direct Mirror Doors (nw) company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Merseyside at 28-30 Grange Road West. Postal code: CH41 4DA.

There is a single director in the firm at the moment - Trevor T., appointed on 1 April 2004. In addition, a secretary was appointed - Trevor T., appointed on 8 March 2004. As of 29 May 2024, there were 3 ex directors - Bradley T., Barry D. and others listed below. There were no ex secretaries.

Direct Mirror Doors (nw) Ltd Address / Contact

Office Address 28-30 Grange Road West
Office Address2 Birkenhead
Town Merseyside
Post code CH41 4DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05067087
Date of Incorporation Mon, 8th Mar 2004
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Trevor T.

Position: Director

Appointed: 01 April 2004

Trevor T.

Position: Secretary

Appointed: 08 March 2004

Bradley T.

Position: Director

Appointed: 02 June 2022

Resigned: 05 September 2023

Barry D.

Position: Director

Appointed: 02 June 2008

Resigned: 01 November 2021

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 March 2004

Resigned: 08 March 2004

Ronald P.

Position: Director

Appointed: 08 March 2004

Resigned: 06 November 2020

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats discovered, there is Trevor T. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Barry D. This PSC owns 25-50% shares. Then there is Ronald P., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Trevor T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Barry D.

Notified on 6 April 2016
Ceased on 1 November 2021
Nature of control: 25-50% shares

Ronald P.

Notified on 6 April 2016
Ceased on 6 November 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand9 9973 6359035 59132 99426 58510 856
Current Assets44 05846 30548 59467 481102 23697 71885 231
Debtors26 51334 11339 57356 39060 86262 38365 266
Net Assets Liabilities261170-155-664-4 652141-19 647
Property Plant Equipment11 1777 9715 7084 0072 9029 82421 114
Total Inventories7 5488 5578 1185 5008 3808 7509 109
Other
Accumulated Amortisation Impairment Intangible Assets 149 500149 500149 500149 500149 500149 500
Accumulated Depreciation Impairment Property Plant Equipment38 00041 20643 46945 17046 27542 37831 398
Average Number Employees During Period9888776
Creditors49 28552 31853 37271 39067 57268 85291 626
Depreciation Rate Used For Property Plant Equipment 151515151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment     5 49116 467
Disposals Property Plant Equipment     6 47517 760
Fixed Assets11 1777 9715 7084 0072 9029 82321 114
Increase From Depreciation Charge For Year Property Plant Equipment 3 2082 2631 7001 1051 5955 486
Intangible Assets Gross Cost 149 500149 500149 500149 500149 500149 500
Net Current Assets Liabilities-5 227-6 013-4 778-3 90934 66428 865-6 395
Property Plant Equipment Gross Cost 49 17749 17749 17749 17752 20252 512
Provisions For Liabilities Balance Sheet Subtotal2 1241 5141 0857625511 8672 935
Total Additions Including From Business Combinations Property Plant Equipment     9 50018 070
Total Assets Less Current Liabilities5 9501 9589309837 56638 68914 719
Advances Credits Directors14 22622 39429 96843 06142 37244 35044 372
Advances Credits Made In Period Directors40 08832 16826 17426 06821 71142 793 
Advances Credits Repaid In Period Directors34 35024 00018 60012 97522 40040 815 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
5th September 2023 - the day director's appointment was terminated
filed on: 5th, September 2023
Free Download (1 page)

Company search

Advertisements